COCKRAMS SURVEYING LIMITED

Register to unlock more data on OkredoRegister

COCKRAMS SURVEYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06863597

Incorporation date

31/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn 2 The Stables Business Park, Rooksbridge, Somerset BS26 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon20/04/2026
Termination of appointment of Alwyn Bowman Powell as a director on 2026-04-20
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon08/08/2024
Registration of charge 068635970001, created on 2024-08-06
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Appointment of Mr Alwyn Bowman Powell as a director on 2024-02-15
dot icon29/01/2024
Termination of appointment of Alwyn Bowman Powell as a director on 2024-01-29
dot icon13/11/2023
Termination of appointment of Katherine Louise Callow as a director on 2023-11-10
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon10/03/2023
Change of details for Ckm 2028 Limited as a person with significant control on 2023-03-09
dot icon30/12/2022
Registered office address changed from Barn 1 & 2 the Stables Business Park Rooksbridge Somerset BS26 2TT United Kingdom to Barn 2 the Stables Business Park Rooksbridge Somerset BS26 2TT on 2022-12-30
dot icon03/11/2022
Director's details changed for Mr Alwyn Bowman Powell on 2022-11-03
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Notification of Ckm 2028 Limited as a person with significant control on 2022-06-01
dot icon19/10/2022
Cessation of Rachel Elizabeth Chard as a person with significant control on 2022-06-01
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Appointment of Ms Katherine Louise Callow as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr Alwyn Bowman Powell as a director on 2022-07-27
dot icon07/06/2022
Termination of appointment of Rachel Elizabeth Chard as a director on 2022-06-06
dot icon26/05/2022
Registered office address changed from Unit 3 the Mill House the Stables Business Park Rooksbridge Somerset BS26 2TT United Kingdom to Barn 1 & 2 the Stables Business Park Rooksbridge Somerset BS26 2TT on 2022-05-26
dot icon08/04/2022
Termination of appointment of Colin Michael Cockram as a director on 2020-06-02
dot icon29/12/2021
Cessation of Pannaporn Cockram as a person with significant control on 2020-05-29
dot icon10/12/2021
Appointment of Mr Robert William Cawley as a director on 2021-12-09
dot icon10/12/2021
Termination of appointment of Jonathan Phillip Ellis Smith as a director on 2021-12-09
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon18/02/2021
Registered office address changed from Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to Unit 3 the Mill House the Stables Business Park Rooksbridge Somerset BS26 2TT on 2021-02-18
dot icon18/02/2021
Termination of appointment of Alan Alker as a director on 2021-02-11
dot icon17/11/2020
Registered office address changed from Suite 5 st Piran House, Truro Technology Park Heron Way, Newham Truro Cornwall TR1 2XN United Kingdom to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 2020-11-17
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon06/07/2020
Appointment of Mr Alan Alker as a director on 2016-03-17
dot icon06/07/2020
Appointment of Colin Michael Cockram as a director on 2020-05-29
dot icon03/07/2020
Notification of Rachel Elizabeth Chard as a person with significant control on 2020-05-29
dot icon03/07/2020
Cessation of Colin Cockram as a person with significant control on 2020-05-29
dot icon30/06/2020
Appointment of Miss Rachel Elizabeth Chard as a director on 2020-06-01
dot icon29/06/2020
Appointment of Mr Jonathan Phillip Ellis Smith as a director on 2020-06-01
dot icon29/06/2020
Termination of appointment of Colin Michael Cockram as a director on 2020-06-02
dot icon29/06/2020
Termination of appointment of Alan Alker as a director on 2020-06-02
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon06/08/2019
Notification of Pannaporn Cockram as a person with significant control on 2017-12-08
dot icon06/08/2019
Change of details for Mr Colin Cockram as a person with significant control on 2017-12-08
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Registered office address changed from First Floor Front Offices 22 Lemon Street Truro Cornwall TR1 2LS to Suite 5 st Piran House, Truro Technology Park Heron Way, Newham Truro Cornwall TR1 2XN on 2018-10-29
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon23/03/2016
Appointment of Mr Alan Alker as a director on 2016-03-17
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/06/2012
Amended accounts made up to 2012-03-31
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Registered office address changed from 7 Mount Pleasant Goldenbank Falmouth Cornwall TR11 5BW England on 2011-08-01
dot icon28/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Registered office address changed from 74 Fore Street Heavitree Exeter Devon EX1 2RR United Kingdom on 2010-04-28
dot icon14/04/2010
Registered office address changed from Flat 5 3 Barton Crescent Dawlish Devon EX7 9QL on 2010-04-14
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Colin Michael Cockram on 2010-03-31
dot icon23/12/2009
Certificate of change of name
dot icon23/12/2009
Change of name notice
dot icon17/06/2009
Registered office changed on 17/06/2009 from bouverie coach house radnor place exeter devon EX2 4EH
dot icon14/05/2009
Registered office changed on 14/05/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
dot icon14/05/2009
Appointment terminated director richard jobling
dot icon14/05/2009
Director appointed colin michael cockram
dot icon31/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
101.57K
-
0.00
180.53K
-
2022
11
63.54K
-
0.00
153.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Alwyn Bowman
Director
27/07/2022 - 29/01/2024
6
Powell, Alwyn Bowman
Director
15/02/2024 - 20/04/2026
6
Cawley, Robert William
Director
09/12/2021 - Present
12
Callow, Katherine Louise
Director
27/07/2022 - 10/11/2023
1
Cawley, William
Director
20/04/2026 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCKRAMS SURVEYING LIMITED

COCKRAMS SURVEYING LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at Barn 2 The Stables Business Park, Rooksbridge, Somerset BS26 2TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCKRAMS SURVEYING LIMITED?

toggle

COCKRAMS SURVEYING LIMITED is currently Active. It was registered on 31/03/2009 .

Where is COCKRAMS SURVEYING LIMITED located?

toggle

COCKRAMS SURVEYING LIMITED is registered at Barn 2 The Stables Business Park, Rooksbridge, Somerset BS26 2TT.

What does COCKRAMS SURVEYING LIMITED do?

toggle

COCKRAMS SURVEYING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COCKRAMS SURVEYING LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Alwyn Bowman Powell as a director on 2026-04-20.